Search icon

R. STUTZMANN & SON, INC.

Company Details

Name: R. STUTZMANN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1930 (95 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 38702
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 4126 NORLAND AVENUE, BURNABY, BRITISH COLUMBIA, Canada, V5G3S-8
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY C CASHNER Chief Executive Officer 3205 WEST DAVIS, STE 200-A, CONROE, TX, United States, 77304

History

Start date End date Type Value
1994-08-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-04-06 2000-04-19 Address 224 - 39 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1994-04-06 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1960-06-10 1994-04-06 Address 237-25 JAMAICA AVE., QUEENS VILLAGE, NY, 11426, USA (Type of address: Service of Process)
1952-12-01 1960-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
020103000871 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
000419002328 2000-04-19 BIENNIAL STATEMENT 2000-03-01
990915000126 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980324002253 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960403002080 1996-04-03 BIENNIAL STATEMENT 1996-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State